logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Adanu, Bright
    Director born in August 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    BRUNTONS INTERNATIONAL LTD. - now
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    icon of address7, Aldour Gardens, Pitlochry, Scotland
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2018-05-20 ~ dissolved
    OF - Director → CIF 0
    icon of calendar 2022-07-01 ~ dissolved
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Akomeah, Nicholas Baffour
    Industralist born in September 1989
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2017-07-01
    OF - Director → CIF 0
  • 2
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (2549 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-06
    OF - Director → CIF 0
  • 3
    Brunton, James
    Industrailist born in June 1935
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2017-10-19
    OF - Director → CIF 0
    Brunton, James
    Industralist born in June 1935
    Individual (15 offsprings)
    icon of calendar 2018-10-01 ~ 2020-02-01
    OF - Director → CIF 0
  • 4
    Adanu, Bright
    Marketing Director born in August 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-10-19
    OF - Director → CIF 0
  • 5
    BRUNTONS LTD. - now
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    2015-10-08 ~ 2015-12-01
    PE - Director → CIF 0
    2016-03-01 ~ 2017-07-01
    PE - Director → CIF 0
    2015-10-08 ~ 2020-01-01
    PE - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-05-05
    PE - Has significant influence or controlCIF 0
  • 6
    icon of address7, Aldour Gardens, Pitlochry, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-18 ~ 2018-05-20
    PE - Director → CIF 0
  • 7
    BRUNTONS INTERNATIONAL LTD. - now
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    icon of address7, Aldour Gardens, Aldour Gardens, Pitlochry, Scotland
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    2017-07-01 ~ 2018-05-05
    PE - Director → CIF 0
    2020-01-01 ~ 2022-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BRUNTONS CORPORATE SECRETARIES LTD

Previous name
2 GEAR LTD - 2015-11-16
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2023-03-31
100 GBP2022-03-31
Net Assets/Liabilities
100 GBP2023-03-31
100 GBP2022-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-04-01 ~ 2023-03-31
Equity
100 GBP2023-03-31
100 GBP2022-03-31

Related profiles found in government register
  • BRUNTONS CORPORATE SECRETARIES LTD
    Info
    2 GEAR LTD - 2015-11-16
    Registered number SC517305
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow G2 1BP
    PRIVATE LIMITED COMPANY incorporated on 2015-10-06 and dissolved on 2023-09-05 (7 years 10 months). The company status is Dissolved.
    CIF 0
  • BRUNTONS CORPORATE SECRETARIES LTD
    S
    Registered number SC517305
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD
    SCOTLAND
    CIF 1
  • BRUNTONS CORPORATE SECRETARIES LTD
    S
    Registered number SC517305
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, Scotland, PH16 5BD
    SCOTLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    JAMES BRUNTON LTD - 2017-07-17
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    CIF 9 - Secretary → ME
  • 3
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    icon of address7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    CIF 24 - Secretary → ME
  • 4
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 5
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 6
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    CIF 8 - Secretary → ME
  • 7
    S'PORT ME TODAY LIMITED - 2019-09-30
    BRUNTONS KOJO STORES LTD - 2020-12-29
    icon of address61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    CIF 20 - Secretary → ME
  • 8
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    SUPPORTING HUMANITY LTD - 2018-11-30
    BRUNTONS STORES LTD - 2019-03-14
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 9
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 11
  • 1
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    SUPPORTING MANKIND LTD - 2022-05-09
    MIDNIGHT LEISURE NATURIST CLUB LTD - 2023-12-06
    icon of address4 Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-01
    CIF 19 - Secretary → ME
  • 2
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2020-01-01
    CIF 23 - Secretary → ME
    icon of calendar 2020-08-01 ~ 2023-06-01
    CIF 6 - Secretary → ME
  • 3
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-01
    CIF 16 - Secretary → ME
  • 4
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    CIF 22 - Secretary → ME
  • 5
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-06-01
    CIF 10 - Secretary → ME
  • 6
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    icon of address4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,779 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-01
    CIF 15 - Secretary → ME
  • 7
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-01
    CIF 17 - Secretary → ME
  • 8
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-01-01
    CIF 4 - Secretary → ME
  • 9
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    SUPPORTING HUMANITY LTD - 2018-11-30
    BRUNTONS STORES LTD - 2019-03-14
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-03-12
    CIF 2 - Secretary → ME
  • 10
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    BRUNTONS ESTATES LTD - 2025-06-24
    BRUNTONS VICTORY STARS LTD - 2025-07-29
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-07-01
    CIF 18 - Secretary → ME
  • 11
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED - 2021-03-02
    icon of address4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-02-28
    CIF 21 - Secretary → ME
    icon of calendar 2018-02-01 ~ 2018-03-23
    CIF 1 - Secretary → ME
    icon of calendar 2017-10-09 ~ 2017-11-09
    CIF 3 - Secretary → ME
    icon of calendar 2018-09-29 ~ 2018-12-01
    CIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.